AQUARIUS AVIATION LIMITED

Register to unlock more data on OkredoRegister

AQUARIUS AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04792704

Incorporation date

09/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Stanneybrook Close, Norley, Frodsham, Cheshire WA6 8PZCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2003)
dot icon26/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/07/2025
Confirmation statement made on 2025-06-09 with updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon13/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon26/07/2023
Total exemption full accounts made up to 2023-06-30
dot icon14/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon07/12/2022
Director's details changed for Janet Ann Mashlan on 2022-11-01
dot icon06/12/2022
Director's details changed for Gene Whitford Mashlan on 2022-11-01
dot icon06/12/2022
Change of details for Mr. Gene Mashlan as a person with significant control on 2022-11-01
dot icon06/12/2022
Change of details for Mrs. Jan Mashlan as a person with significant control on 2022-11-01
dot icon06/12/2022
Registered office address changed from 3 Stable Mews, Dalefords Lane Sandiway Northwich Cheshire CW8 2GR to 4 Stanneybrook Close Norley Frodsham Cheshire WA6 8PZ on 2022-12-06
dot icon03/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon23/07/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon05/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon23/08/2019
Second filing of Confirmation Statement dated 09/06/2019
dot icon15/08/2019
Change of details for Mr. Gene Mashlan as a person with significant control on 2019-04-06
dot icon15/08/2019
Change of details for Mrs. Jan Mashlan as a person with significant control on 2019-04-06
dot icon29/07/2019
Total exemption full accounts made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-06-09 with updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon18/09/2017
Change of details for Mrs. Jan Mashlan as a person with significant control on 2017-09-18
dot icon18/09/2017
Change of details for Mr. Gene Mashlan as a person with significant control on 2017-09-18
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon26/07/2017
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon22/11/2010
Registered office address changed from Squirrels Leap, 511a London Road Davenham Northwich Cheshire CW9 8NA on 2010-11-22
dot icon22/11/2010
Director's details changed for Janet Ann Mashlan on 2010-11-22
dot icon22/11/2010
Director's details changed for Gene Whitford Mashlan on 2010-11-22
dot icon27/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon09/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon09/06/2010
Secretary's details changed for Christopher Paul Fisher Denham on 2010-06-09
dot icon09/06/2010
Director's details changed for Gene Whitford Mashlan on 2010-06-09
dot icon09/06/2010
Director's details changed for Janet Ann Mashlan on 2010-06-09
dot icon15/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon24/07/2009
Return made up to 09/06/09; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 09/06/08; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon11/06/2007
Return made up to 09/06/07; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon05/07/2006
Return made up to 09/06/06; full list of members
dot icon05/07/2006
Registered office changed on 05/07/06 from: squirells leap 511A london road davenham cheshire CW9 8NA
dot icon05/07/2006
Director's particulars changed
dot icon15/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon18/07/2005
Return made up to 09/06/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/06/2004
Return made up to 09/06/04; full list of members
dot icon29/08/2003
New director appointed
dot icon19/08/2003
Registered office changed on 19/08/03 from: rookery cottage bishops sutton alresford hampshire SO24 0AL
dot icon19/08/2003
Secretary resigned
dot icon19/08/2003
Secretary resigned
dot icon19/08/2003
New director appointed
dot icon19/08/2003
New secretary appointed
dot icon09/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-50.84 % *

* during past year

Cash in Bank

£36,236.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.58K
-
0.00
60.02K
-
2022
0
67.05K
-
0.00
73.70K
-
2023
0
77.22K
-
0.00
36.24K
-
2023
0
77.22K
-
0.00
36.24K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

77.22K £Ascended15.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.24K £Descended-50.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mashlan, Gene Whitford
Director
04/08/2003 - Present
3
Mashlan, Janet Ann
Director
14/08/2003 - Present
-
Smith, Glenvil Peter Fryer
Secretary
09/06/2003 - 04/08/2003
17
Denham, Christopher Paul Fisher
Secretary
04/08/2003 - Present
5
Ellis, Michael David
Secretary
09/06/2003 - 04/08/2003
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AQUARIUS AVIATION LIMITED

AQUARIUS AVIATION LIMITED is an(a) Active company incorporated on 09/06/2003 with the registered office located at 4 Stanneybrook Close, Norley, Frodsham, Cheshire WA6 8PZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUARIUS AVIATION LIMITED?

toggle

AQUARIUS AVIATION LIMITED is currently Active. It was registered on 09/06/2003 .

Where is AQUARIUS AVIATION LIMITED located?

toggle

AQUARIUS AVIATION LIMITED is registered at 4 Stanneybrook Close, Norley, Frodsham, Cheshire WA6 8PZ.

What does AQUARIUS AVIATION LIMITED do?

toggle

AQUARIUS AVIATION LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AQUARIUS AVIATION LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-06-30.